Search icon

JOSEPH HELD COMPANY INC.

Headquarter

Company Details

Name: JOSEPH HELD COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1967 (58 years ago)
Entity Number: 215089
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 8 DUNMORE ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOSEPH HELD COMPANY INC., FLORIDA F08000003774 FLORIDA

Chief Executive Officer

Name Role Address
KENNETH HELD Chief Executive Officer 1827 HENDRICKSON CT., NORTH MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
C/O DANIEL PASTORE DOS Process Agent 8 DUNMORE ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1827 HENDRICKSON CT., NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-10-03 Address 8 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2020-09-18 2024-10-03 Address 1827 HENDRICKSON CT., NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2008-08-01 2020-09-24 Address 1512 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2008-08-01 2020-09-18 Address 1512 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-08-01 2020-09-18 Address C/O KENNETH HELD, 1512 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1995-04-25 2008-08-01 Address 127 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-04-25 2008-08-01 Address C/O KENNETH HELD, 127 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1967-10-17 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1967-10-17 2008-08-01 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003000086 2024-10-03 BIENNIAL STATEMENT 2024-10-03
200924000253 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
200918002006 2020-09-18 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191001060201 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171013006061 2017-10-13 BIENNIAL STATEMENT 2017-10-01
131017006079 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111101002529 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091007002510 2009-10-07 BIENNIAL STATEMENT 2009-10-01
080801002029 2008-08-01 BIENNIAL STATEMENT 2007-10-01
C266546-2 1998-11-05 ASSUMED NAME CORP INITIAL FILING 1998-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6424857700 2020-05-01 0235 PPP 1512 BELLMORE AVE, NORTH BELLMORE, NY, 11710-5506
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69020
Loan Approval Amount (current) 69020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH BELLMORE, NASSAU, NY, 11710-5506
Project Congressional District NY-04
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69608.09
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State